MCNICHOLL & HUGHES LIMITED

224 City Business Park 224 City Business Park, Belfast, BT17 9HY
StatusACTIVE
Company No.NI044458
CategoryPrivate Limited Company
Incorporated21 Oct 2002
Age21 years, 8 months, 17 days
JurisdictionNorthern Ireland

SUMMARY

MCNICHOLL & HUGHES LIMITED is an active private limited company with number NI044458. It was incorporated 21 years, 8 months, 17 days ago, on 21 October 2002. The company address is 224 City Business Park 224 City Business Park, Belfast, BT17 9HY.



Company Fillings

Confirmation statement with no updates

Date: 24 May 2024

Action Date: 24 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2023

Action Date: 24 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2022

Action Date: 24 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 24 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 24 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2018

Action Date: 21 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2017

Action Date: 21 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-21

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Oct 2017

Action Date: 31 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Eugene Anthony Mcnicholl

Cessation date: 2017-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Oct 2017

Action Date: 31 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Joseph Hughes

Cessation date: 2017-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 25 Oct 2017

Action Date: 31 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mcnicholl & Hughes Holdings Limited

Notification date: 2017-05-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Jun 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 21 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Memorandum articles

Date: 21 Mar 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 04 Jan 2016

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2015

Action Date: 21 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2014

Action Date: 21 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-21

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-30

Officer name: Eugene Anthony Mcnicholl

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2013

Action Date: 21 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2012

Action Date: 21 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-21

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2012

Action Date: 19 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-19

Officer name: Mark Joseph Hughes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2011

Action Date: 21 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-21

Documents

View document PDF

Change person secretary company with change date

Date: 02 Nov 2011

Action Date: 21 Oct 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-10-21

Officer name: Mr Mark Joseph Hughes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2010

Action Date: 21 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-21

Documents

View document PDF

Termination secretary company with name

Date: 22 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Hughes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2010

Action Date: 21 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-21

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2010

Action Date: 21 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-21

Officer name: Mark Joseph Hughes

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2010

Action Date: 21 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-21

Officer name: Eugene Anthony Mcnicholl

Documents

View document PDF

Legacy

Date: 20 Sep 2009

Category: Accounts

Type: AC(NI)

Description: 31/12/08 annual accts

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Annual-return

Type: 371S(NI)

Description: 21/10/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Accounts

Type: AC(NI)

Description: 31/12/07 annual accts

Documents

View document PDF

Legacy

Date: 03 Dec 2007

Category: Annual-return

Type: 371S(NI)

Description: 21/10/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Accounts

Type: AC(NI)

Description: 31/12/06 annual accts

Documents

View document PDF

Legacy

Date: 24 Oct 2006

Category: Annual-return

Type: 371S(NI)

Description: 21/10/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 05 May 2006

Category: Accounts

Type: AC(NI)

Description: 31/12/05 annual accts

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Annual-return

Type: 371S(NI)

Description: 21/10/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 09 Nov 2005

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 06 Nov 2005

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 08 Oct 2005

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 06 Oct 2005

Category: Accounts

Type: AC(NI)

Description: 31/12/04 annual accts

Documents

View document PDF

Legacy

Date: 27 Oct 2004

Category: Annual-return

Type: 371S(NI)

Description: 21/10/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Accounts

Type: AC(NI)

Description: 31/12/03 annual accts

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 24 Jan 2004

Category: Annual-return

Type: 371S(NI)

Description: 21/10/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 11 Mar 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 07 Mar 2003

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

Legacy

Date: 29 Oct 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 21 Oct 2002

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

Legacy

Date: 21 Oct 2002

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

Legacy

Date: 21 Oct 2002

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

Legacy

Date: 21 Oct 2002

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

Incorporation company

Date: 21 Oct 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHUNG YING CANTONESE RESTAURANT LIMITED

16-18 WROTTESLEY STREET,BIRMINGHAM,B5 4RT

Number:01963434
Status:ACTIVE
Category:Private Limited Company

HUGHES MANAGEMENT CONSULTANCY LIMITED

MYTTON AND MERMAID,SHREWSBURY,SY5 6QG

Number:10401419
Status:ACTIVE
Category:Private Limited Company

PLATINUM SYNDICATE LIMITED

CHEVELEY PARK STUD,NEWMARKET,CB8 9DD

Number:03479207
Status:ACTIVE
Category:Private Limited Company

READYANDRELIABLE LIMITED

WOODPECKERS ALLINGTON LANE,SOUTHAMPTON,SO30 3HP

Number:07070489
Status:ACTIVE
Category:Private Limited Company

SCOTTISH MARITIME MUSEUM TRUST

LAIRD FORGE BUILDINGS,IRVINE,KA12 8QE

Number:SC083702
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

STAY DRY ROOFING AND PROPERTY MAINTENANCE LIMITED

15 STANBRIDGE WAY,GLOUCESTER,GL2 4RE

Number:10843455
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source